- Company Overview for GP PEEL LTD (13745502)
- Filing history for GP PEEL LTD (13745502)
- People for GP PEEL LTD (13745502)
- More for GP PEEL LTD (13745502)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
15 May 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 5 April 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 18 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Unit 4 Brunel Industrial Estate, Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 7 January 2022 | |
03 Jan 2022 | PSC07 | Cessation of Luke Hillam as a person with significant control on 14 December 2021 | |
31 Dec 2021 | PSC01 | Notification of Maria Lerma Vitangcol as a person with significant control on 14 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Luke Hillam as a director on 14 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Ms Maria Lerma Vitangcol as a director on 14 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 3 Rustenburg Street Hull HU9 2QB England to Unit 4 Brunel Industrial Estate, Jessop Close Newark NG24 2TT on 9 December 2021 | |
16 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-16
|